About

Registered Number: 01162890
Date of Incorporation: 13/03/1974 (50 years and 3 months ago)
Company Status: Active
Registered Address: Cedar Court, Guildford Road, Leatherhead, Surrey, KT22 9RX

 

Combe International Ltd was registered on 13 March 1974, it has a status of "Active". There are 14 directors listed as Mcculloch, Adrian, Secretary, Combe-shetty, Keech, Shetty, Akshay Anand, Svp Global Operations, Want, Clare, Infantino, Teresa Chanoux, Combe, Christopher Bryan, Combe, Ivan Debois, Gusmano, Joseph Paul, Harold, John Richard Edwin, Hill, David Rodney Charles Lambert, Mcgraime, Douglas, Nolen, Phillip Chapin, Pennella, Mauro, Warren, Barry Frank for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMBE-SHETTY, Keech 19 August 2015 - 1
SHETTY, Akshay Anand, Svp Global Operations 02 January 2013 - 1
WANT, Clare 29 March 2012 - 1
COMBE, Christopher Bryan N/A 02 January 2013 1
COMBE, Ivan Debois N/A 11 January 2000 1
GUSMANO, Joseph Paul 02 January 2013 19 August 2015 1
HAROLD, John Richard Edwin N/A 31 January 2011 1
HILL, David Rodney Charles Lambert 31 January 2011 29 March 2012 1
MCGRAIME, Douglas 22 May 2000 19 August 2015 1
NOLEN, Phillip Chapin N/A 05 November 1999 1
PENNELLA, Mauro 19 August 2015 31 March 2018 1
WARREN, Barry Frank N/A 29 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MCCULLOCH, Adrian, Secretary 29 March 2012 - 1
INFANTINO, Teresa Chanoux N/A 05 November 1999 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 05 September 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 21 June 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
PSC09 - N/A 14 September 2017
AA - Annual Accounts 22 August 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 04 September 2015
AP01 - Appointment of director 27 August 2015
AP01 - Appointment of director 26 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 11 August 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 30 September 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 September 2012
AD01 - Change of registered office address 07 September 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM02 - Termination of appointment of secretary 29 March 2012
AP01 - Appointment of director 29 March 2012
AP03 - Appointment of secretary 29 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 06 September 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 14 July 2010
AUD - Auditor's letter of resignation 08 December 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 31 August 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 01 June 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 22 July 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 14 January 2002
AUD - Auditor's letter of resignation 22 November 2001
363s - Annual Return 12 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 October 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 05 June 2001
288a - Notice of appointment of directors or secretaries 02 October 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 31 May 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 25 September 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 02 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 05 October 1992
363a - Annual Return 05 October 1992
AA - Annual Accounts 18 October 1991
363a - Annual Return 10 October 1991
288 - N/A 11 March 1991
363 - Annual Return 08 October 1990
AA - Annual Accounts 02 October 1990
288 - N/A 17 April 1990
363 - Annual Return 25 July 1989
287 - Change in situation or address of Registered Office 23 June 1989
AA - Annual Accounts 02 June 1989
AA - Annual Accounts 12 August 1988
363 - Annual Return 12 August 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 05 August 1987
AA - Annual Accounts 02 September 1986
363 - Annual Return 02 September 1986
NEWINC - New incorporation documents 13 March 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.